Entity Name: | A & A AUTO PAINT SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A & A AUTO PAINT SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Apr 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Apr 2001 (24 years ago) |
Document Number: | P96000038272 |
FEI/EIN Number |
650663715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5065 NW 74th Ave Bay#10, Miami, FL, 33166, US |
Mail Address: | 5065 NW 74th Ave Bay#10, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILAR MARIO | President | 376 Payne Dr, Miami Springs, FL, 33166 |
AGUILAR MARIO | Vice President | 376 Payne Dr, Miami Springs, FL, 33166 |
ARAMENDIZ PAOLA A | Vice President | 376 Payne Dr, Miami Springs, FL, 33166 |
AGUILAR MARIO | Agent | 376 Payne Dr, Miami Springs, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 5065 NW 74th Ave Bay#10, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 5065 NW 74th Ave Bay#10, Miami, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 376 Payne Dr, Miami Springs, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-24 | AGUILAR, MARIO | - |
AMENDMENT | 2001-04-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State